Background WavePink WaveYellow Wave

RANGE BIDCO LIMITED (12136344)

RANGE BIDCO LIMITED (12136344) is an active UK company. incorporated on 2 August 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RANGE BIDCO LIMITED has been registered for 6 years. Current directors include CUNNINGHAM, Amanda, DINWOODIE, James Kenneth.

Company Number
12136344
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUNNINGHAM, Amanda, DINWOODIE, James Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGE BIDCO LIMITED

RANGE BIDCO LIMITED is an active company incorporated on 2 August 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RANGE BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12136344

LTD Company

Age

6 Years

Incorporated 2 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

Horizon Care & Education 17 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom
From: 28 March 2025To: 16 July 2025
Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG United Kingdom
From: 28 November 2023To: 28 March 2025
Venture House Longford Road Cannock Staffordshire WS11 0LG England
From: 3 September 2019To: 28 November 2023
4th Floor 7 Air Street London W1B 5AD England
From: 2 August 2019To: 3 September 2019
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Mar 23
Director Joined
Nov 23
Director Left
May 25
Director Joined
Jun 25
Loan Secured
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CUNNINGHAM, Amanda

Active
1 Scott Place, ManchesterM3 3AA
Born June 1967
Director
Appointed 21 Feb 2022

DINWOODIE, James Kenneth

Active
1 Scott Place, ManchesterM3 3AA
Born December 1982
Director
Appointed 18 Jun 2025

CALLANDER, Paul Anthony

Resigned
Longford Road, CannockWS11 0LG
Born May 1963
Director
Appointed 15 Aug 2019
Resigned 09 Apr 2021

DALTON, Andrew Mark

Resigned
17 Wolverhampton Road, CannockWS11 1AP
Born October 1968
Director
Appointed 02 Oct 2023
Resigned 30 Apr 2025

HALL, Mark Norman

Resigned
7 Air Street, LondonW1B 5AD
Born October 1976
Director
Appointed 07 Aug 2019
Resigned 15 Aug 2019

HAMMOND, Timothy Richard William

Resigned
Longford Road, CannockWS11 0LG
Born October 1959
Director
Appointed 01 Jun 2021
Resigned 03 Jun 2021

HAVERON, Andrew

Resigned
Longford Road, CannockWS11 0LG
Born May 1978
Director
Appointed 12 Sept 2022
Resigned 17 Feb 2023

KEYS, Paula Bridget Sarah

Resigned
Longford Road, CannockWS11 0LG
Born April 1964
Director
Appointed 11 Aug 2020
Resigned 11 Mar 2022

PUGH, David Richard

Resigned
Longford Road, CannockWS11 0LG
Born October 1961
Director
Appointed 22 Sept 2020
Resigned 26 Aug 2022

ROBERTS, Sharon Mary

Resigned
Longford Road, CannockWS11 0LG
Born June 1962
Director
Appointed 15 Aug 2019
Resigned 30 Sept 2020

SPENCE, Timothy James

Resigned
7 Air Street, LondonW1B 5AD
Born December 1974
Director
Appointed 02 Aug 2019
Resigned 15 Aug 2019

TAYLOR, Harriet Letitia Jemima Jane

Resigned
Longford Road, CannockWS11 0LG
Born August 1971
Director
Appointed 15 Aug 2019
Resigned 11 Aug 2020

WRIGHT, William Charlton

Resigned
Longford Road, CannockWS11 0LG
Born June 1981
Director
Appointed 15 Aug 2019
Resigned 09 Jun 2022

Persons with significant control

1

1 Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Incorporation Company
2 August 2019
NEWINCIncorporation